Based in Manchester, Palletline Logistics (Midlands) Ltd was setup in 1993, it's status at Companies House is "Dissolved". The company has 3 directors listed. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANDS, David John | 25 May 2004 | 28 October 2005 | 1 |
SOLTYS, John Anthony | 01 August 2000 | 25 May 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSETT, Jane Caroline | 01 August 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 October 2014 | |
2.24B - N/A | 11 August 2014 | |
2.35B - N/A | 21 July 2014 | |
AD01 - Change of registered office address | 10 March 2014 | |
2.24B - N/A | 17 February 2014 | |
2.23B - N/A | 01 October 2013 | |
2.17B - N/A | 12 September 2013 | |
1.4 - Notice of completion of voluntary arrangement | 06 August 2013 | |
AD01 - Change of registered office address | 29 July 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 July 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 23 July 2013 | |
2.12B - N/A | 23 July 2013 | |
MR04 - N/A | 10 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2012 | |
MG01 - Particulars of a mortgage or charge | 01 August 2012 | |
MG01 - Particulars of a mortgage or charge | 28 July 2012 | |
AR01 - Annual Return | 19 July 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 22 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 15 June 2011 | |
AR01 - Annual Return | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 03 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 January 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 10 May 2010 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 09 April 2009 | |
287 - Change in situation or address of Registered Office | 27 October 2008 | |
363a - Annual Return | 11 July 2008 | |
287 - Change in situation or address of Registered Office | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
395 - Particulars of a mortgage or charge | 10 July 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363a - Annual Return | 13 May 2008 | |
287 - Change in situation or address of Registered Office | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
395 - Particulars of a mortgage or charge | 16 January 2008 | |
CERTNM - Change of name certificate | 06 December 2006 | |
AA - Annual Accounts | 04 December 2006 | |
288a - Notice of appointment of directors or secretaries | 11 September 2006 | |
288b - Notice of resignation of directors or secretaries | 11 September 2006 | |
288b - Notice of resignation of directors or secretaries | 11 September 2006 | |
288b - Notice of resignation of directors or secretaries | 11 September 2006 | |
363a - Annual Return | 05 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2006 | |
287 - Change in situation or address of Registered Office | 05 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2006 | |
AA - Annual Accounts | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
363s - Annual Return | 20 May 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 12 August 2004 | |
288b - Notice of resignation of directors or secretaries | 24 June 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 17 April 2003 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 13 November 2001 | |
363s - Annual Return | 07 June 2001 | |
287 - Change in situation or address of Registered Office | 14 May 2001 | |
AA - Annual Accounts | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 25 August 2000 | |
363s - Annual Return | 01 June 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 26 May 1999 | |
AA - Annual Accounts | 24 December 1998 | |
363s - Annual Return | 21 May 1998 | |
AA - Annual Accounts | 12 January 1998 | |
363s - Annual Return | 09 June 1997 | |
AA - Annual Accounts | 24 January 1997 | |
287 - Change in situation or address of Registered Office | 04 November 1996 | |
288b - Notice of resignation of directors or secretaries | 27 October 1996 | |
AUD - Auditor's letter of resignation | 18 September 1996 | |
363s - Annual Return | 04 July 1996 | |
AA - Annual Accounts | 06 December 1995 | |
363s - Annual Return | 21 June 1995 | |
288 - N/A | 21 June 1995 | |
AA - Annual Accounts | 20 March 1995 | |
288 - N/A | 18 October 1994 | |
363s - Annual Return | 09 September 1994 | |
CERTNM - Change of name certificate | 05 September 1994 | |
RESOLUTIONS - N/A | 02 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1994 | |
287 - Change in situation or address of Registered Office | 02 September 1994 | |
123 - Notice of increase in nominal capital | 02 September 1994 | |
288 - N/A | 02 September 1994 | |
288 - N/A | 02 September 1994 | |
288 - N/A | 02 September 1994 | |
288 - N/A | 01 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 June 1993 | |
288 - N/A | 26 May 1993 | |
NEWINC - New incorporation documents | 18 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 July 2012 | Fully Satisfied |
N/A |
Debenture | 14 June 2011 | Outstanding |
N/A |
Legal mortgage over shares | 17 February 2011 | Fully Satisfied |
N/A |
Debenture | 06 January 2011 | Outstanding |
N/A |
Debenture | 27 June 2008 | Fully Satisfied |
N/A |
Debenture | 11 January 2008 | Fully Satisfied |
N/A |